UKBizDB.co.uk

CRUCIBLE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crucible Holdings Limited. The company was founded 5 years ago and was given the registration number 11920664. The firm's registered office is in SHEFFIELD. You can find them at Bg House Campbell Way, Dinnington, Sheffield, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CRUCIBLE HOLDINGS LIMITED
Company Number:11920664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bg House Campbell Way, Dinnington, Sheffield, South Yorkshire, England, S25 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Fetter Lane, London, England, EC4A 1AN

Director26 February 2024Active
1, New Fetter Lane, London, England, EC4A 1AN

Director26 February 2024Active
1, New Fetter Lane, London, England, EC4A 1AN

Director26 February 2024Active
Bg House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director02 April 2019Active
Bg House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director02 April 2019Active
Bg House, Campbell Way, Dinnington, Sheffield, England, S25 3QD

Director02 April 2019Active

People with Significant Control

Learnd Limited
Notified on:26 February 2024
Status:Active
Country of residence:England
Address:1, New Fetter Lane, London, England, EC4A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crucible Capital Limited
Notified on:07 September 2023
Status:Active
Country of residence:England
Address:137, Laughton Road, Sheffield, England, S25 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Stephen Murray Gunn
Notified on:02 May 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Bg House, Campbell Way, Sheffield, England, S25 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan William Biggins
Notified on:02 May 2019
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Bg House, Campbell Way, Sheffield, England, S25 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Charles Barber
Notified on:02 April 2019
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Bg House, Campbell Way, Sheffield, England, S25 3QD
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Address

Change registered office address company with date old address new address.

Download
2024-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-13Officers

Appoint person director company with name date.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-03Resolution

Resolution.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-09-21Capital

Capital name of class of shares.

Download
2023-09-21Capital

Capital variation of rights attached to shares.

Download
2023-09-21Resolution

Resolution.

Download
2023-09-21Incorporation

Memorandum articles.

Download
2023-09-21Resolution

Resolution.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.